CYCLEON-RECARE UK LIMITED

CYCLEON-RECARE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCYCLEON-RECARE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05861645
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CYCLEON-RECARE UK LIMITED?

    • Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CYCLEON-RECARE UK LIMITED located?

    Registered Office Address
    Kelsall House Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Shropshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CYCLEON-RECARE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITCOM (UK) LIMITEDMar 16, 2010Mar 16, 2010
    WESCO ELECTRICAL (UK) LIMITEDJun 29, 2006Jun 29, 2006

    What are the latest accounts for CYCLEON-RECARE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CYCLEON-RECARE UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2024

    What are the latest filings for CYCLEON-RECARE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Accounts made up to Dec 31, 2022

    9 pagesAA

    Appointment of Mr John Terence Sullivan as a director on Dec 21, 2020

    2 pagesAP01

    Registered office address changed from Charter Court, Unit 2, Well House Barns Chester Road Bretton Chester CH4 0DH England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on Jul 11, 2023

    1 pagesAD01

    Satisfaction of charge 058616450002 in full

    1 pagesMR04

    Appointment of Mr Guy Richard Wakeley as a director on Feb 21, 2023

    2 pagesAP01

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Notification of Galoha Trading Gmbh as a person with significant control on Jan 05, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 01, 2022

    2 pagesPSC09

    Amended accounts made up to Dec 31, 2019

    10 pagesAAMD

    Audited abridged accounts made up to Dec 31, 2020

    10 pagesAA

    Amended accounts for a small company made up to Dec 31, 2019

    10 pagesAAMD

    Appointment of Mr Jelle Schoenmaker as a secretary on Jun 01, 2021

    2 pagesAP03

    Termination of appointment of Matthias Michael Burger as a director on Jun 01, 2021

    1 pagesTM01

    Termination of appointment of Stefan Macheleidt as a director on Jun 01, 2021

    1 pagesTM01

    Registration of charge 058616450002, created on Apr 09, 2021

    27 pagesMR01

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Who are the officers of CYCLEON-RECARE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHOENMAKER, Jelle
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Secretary
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    286507860001
    SULLIVAN, John Terence
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish180046340001
    WAKELEY, Guy Richard
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    United KingdomBritish305999590001
    WIEDEMANN, Patrick
    Reverse Logistics Gmbh
    Karl-Hammerschmidt-Str. 36
    85609 85609 Dornach
    Karl-Hammerschmidt-Str. 36
    Germany
    Director
    Reverse Logistics Gmbh
    Karl-Hammerschmidt-Str. 36
    85609 85609 Dornach
    Karl-Hammerschmidt-Str. 36
    Germany
    GermanyGerman215063910001
    HERDMAN, Brian David
    2 Walnut Piece
    WR11 4UW Rous Lench
    Grafton Barn
    Worcestershire
    Secretary
    2 Walnut Piece
    WR11 4UW Rous Lench
    Grafton Barn
    Worcestershire
    British77905290001
    MANZ, Jan
    Karl-Hammerschmidt-Str
    85609 Dornach
    36
    Baden-Wurttemberg
    Germany
    Secretary
    Karl-Hammerschmidt-Str
    85609 Dornach
    36
    Baden-Wurttemberg
    Germany
    204296560001
    WYKES, Eamon Terrence
    18 Warwick Road
    B73 6ST Sutton Coldfield
    West Midlands
    Secretary
    18 Warwick Road
    B73 6ST Sutton Coldfield
    West Midlands
    British52670190002
    BLACKMAN, Paul William
    The Grove
    Hipperholme
    HX3 8JN Halifax
    27
    Yorkshire
    United Kingdom
    Director
    The Grove
    Hipperholme
    HX3 8JN Halifax
    27
    Yorkshire
    United Kingdom
    EnglandBritish167738520001
    BURGER, Matthias Michael
    Chester Road
    Bretton
    CH4 0DH Chester
    Charter Court, Unit 2, Well House Barns
    England
    Director
    Chester Road
    Bretton
    CH4 0DH Chester
    Charter Court, Unit 2, Well House Barns
    England
    GermanyGerman232740660001
    GREIG, Ben
    Kiingfisher House
    Juniper Drive
    SW18 1TY London
    88
    Uk
    Director
    Kiingfisher House
    Juniper Drive
    SW18 1TY London
    88
    Uk
    United KingdomBritish130339490002
    HOESTRA, Ernst Willem
    Buckingham Street
    B19 3HS Birmingham
    105
    West Midlands
    Director
    Buckingham Street
    B19 3HS Birmingham
    105
    West Midlands
    NetherlandsDutch193777590001
    LEE, Timothy Richard
    18 Grotto Lane
    Tettenhall
    WV6 9LP Wolverhampton
    West Midlands
    Director
    18 Grotto Lane
    Tettenhall
    WV6 9LP Wolverhampton
    West Midlands
    United KingdomBritish75421270001
    MACHELEIDT, Stefan
    Chester Road
    Bretton
    CH4 0DH Chester
    Charter Court, Unit 2, Well House Barns
    England
    Director
    Chester Road
    Bretton
    CH4 0DH Chester
    Charter Court, Unit 2, Well House Barns
    England
    GermanyGerman246426700001
    WYKES, Eamon Terrence
    18 Warwick Road
    B73 6ST Sutton Coldfield
    West Midlands
    Director
    18 Warwick Road
    B73 6ST Sutton Coldfield
    West Midlands
    EnglandBritish52670190002

    Who are the persons with significant control of CYCLEON-RECARE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Galoha Trading Gmbh
    Karl-Hammerschmidt-Str 36
    85609 Aschheim
    Galoha Trading Gmbh
    Germany
    Jan 05, 2021
    Karl-Hammerschmidt-Str 36
    85609 Aschheim
    Galoha Trading Gmbh
    Germany
    No
    Legal FormGmbh Company With Limited Liability
    Country RegisteredGermany
    Legal AuthorityLimited Liability Companies Act
    Place RegisteredGerman Trade Register
    Registration Number199852
    Search in German RegistryGaloha Trading Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Rlg Recare Gmbh
    Chester Road
    Bretton
    CH4 0DH Chester
    2
    United Kingdom
    Mar 01, 2018
    Chester Road
    Bretton
    CH4 0DH Chester
    2
    United Kingdom
    Yes
    Legal FormCompany
    Legal AuthorityCompany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CYCLEON-RECARE UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2018Jan 05, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 02, 2017Feb 28, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0